JDW CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Satisfaction of charge 066299230002 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 1 in full

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Appointment of Mrs Sallie Ann Watson as a director on 2023-11-14

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Notification of Jdw Consulting (Holdings) Ltd as a person with significant control on 2023-07-01

View Document

25/07/2325 July 2023 Cessation of James Andrew Watson as a person with significant control on 2023-07-01

View Document

25/07/2325 July 2023 Cessation of Sallie Ann Watson as a person with significant control on 2023-07-01

View Document

25/07/2325 July 2023 Cessation of John Dewar Watson as a person with significant control on 2023-07-01

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Change of share class name or designation

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

23/06/2323 June 2023 Notification of James Andrew Watson as a person with significant control on 2023-06-16

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

20/06/2320 June 2023 Director's details changed for Mr James Andrew Watson on 2023-06-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Change of details for Mr John Dewar Watson as a person with significant control on 2021-07-27

View Document

02/08/212 August 2021 Change of details for Mrs Sallie Ann Watson as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr John Dewar Watson on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 1 Sentinel Court Wilkinson Way Blackbun Lancashire BB1 2EH on 2021-07-27

View Document

27/07/2127 July 2021 Secretary's details changed for Sallie Ann Watson on 2021-07-27

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066299230003

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066299230002

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR JAMES ANDREW WATSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEWAR WATSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLIE ANN WATSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM SUITE 13-14 BLACKBURN ROVERS BUSINESS CENTRE EWOOD PARK BLACKBURN LANCASHIRE BB2 4JF

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM SUITE 19 BLACKBURN ROVERS BUSINESS CENTRE EWOOD PARK BLACKBURN LANCASHIRE BB2 4JF ENGLAND

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB15QB ENGLAND

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM SUITE 19 BLACKBURN ROVERS BUSINESS CENTRE ELWOOD PARK BLACKBURN LANCASHIRE BB2 4JF

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

14/07/1014 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 ALTER ARTICLES 24/07/2009

View Document

12/08/0912 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY APPOINTED SALLIE ANN WATSON

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JOHN DEWAR WATSON

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

25/06/0825 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company